London
NW3 6YB
Secretary Name | Mr Benjamin Chesterfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1995(2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frognal Close London NW3 6YB |
Director Name | Paula Louise Chesterfield |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 February 2003) |
Role | Secretary |
Correspondence Address | 5 Frognal Close London NW3 6YB |
Director Name | Mr Paul Felicien Moreau |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(2 weeks after company formation) |
Appointment Duration | 4 days (resigned 10 September 1995) |
Role | Company Director |
Correspondence Address | 8 Chase Ridings Enfield Middlesex EN2 7QQ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 75 Curtain Road London EC2A 3BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2002 | Application for striking-off (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 40 great eastern street london EC2A 3EP (1 page) |
19 February 2001 | Accounts for a small company made up to 31 August 2000 (2 pages) |
11 October 2000 | Return made up to 23/08/00; full list of members
|
4 October 2000 | Accounts for a small company made up to 31 August 1999 (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 1 coverdale road london NW2 4DB (1 page) |
23 December 1999 | Accounts for a small company made up to 31 August 1998 (2 pages) |
14 December 1999 | Return made up to 23/08/99; full list of members
|
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 59 rivington street london EC2A 3QQ (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
2 March 1999 | Ad 07/09/95--------- £ si 1@1 (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Return made up to 23/08/97; full list of members (6 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: units 11 & 12 harpers yard ruskin road tottenham london N17 8QQ (1 page) |
2 March 1999 | Return made up to 23/08/96; full list of members (6 pages) |
2 March 1999 | Return made up to 23/08/98; full list of members
|
21 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 152 city road london EC1V 2NX (1 page) |
29 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
28 July 1997 | Accounts for a small company made up to 31 August 1996 (2 pages) |
15 July 1997 | Resolutions
|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | Particulars of mortgage/charge (14 pages) |
23 November 1995 | Resolutions
|
23 August 1995 | Incorporation (18 pages) |